Laing Insolvency Specialists Limited was registered on 20 Oct 2014 and issued a number of 9429041458280. The registered LTD company has been managed by 3 directors: Trevor Edwin Laing - an active director whose contract started on 20 Oct 2014,
Therese Kathleen Elizabeth Laing - an active director whose contract started on 20 Oct 2014,
Emma Margaret Laing - an active director whose contract started on 01 Mar 2019.
As stated in BizDb's database (last updated on 20 Mar 2024), this company uses 1 address: Level 1 Westpac Building, 106 George Street, Dunedin, 9016 (category: office, delivery).
Until 08 May 2018, Laing Insolvency Specialists Limited had been using 37 Mckerrow Street, Shiel Hill, Dunedin as their physical address.
BizDb identified previous aliases used by this company: from 16 Oct 2014 to 09 Sep 2022 they were named Trevor Laing & Associates Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Laing, Emma Margaret (a director) located at Green Island, Dunedin postcode 9018.
Then there is a group that consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Laing, Therese Kathleen Elizabeth - located at Rd 2, Lake Hawea.
The third share allotment (34 shares, 34%) belongs to 1 entity, namely:
Laing, Trevor Edwin, located at Rd 2, Lake Hawea (a director). Laing Insolvency Specialists Limited was classified as "Accounting service" (business classification M693220).
Other active addresses
Address #4: Level 1, 106 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 11 Apr 2023
Address #5: Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Office & delivery address used from 02 Nov 2023
Principal place of activity
Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 New Zealand
Previous address
Address #1: 37 Mckerrow Street, Shiel Hill, Dunedin, 9013 New Zealand
Physical & registered address used from 20 Oct 2014 to 08 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Laing, Emma Margaret |
Green Island Dunedin 9018 New Zealand |
01 Apr 2019 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Laing, Therese Kathleen Elizabeth |
Rd 2 Lake Hawea 9382 New Zealand |
20 Oct 2014 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Laing, Trevor Edwin |
Rd 2 Lake Hawea 9382 New Zealand |
20 Oct 2014 - |
Trevor Edwin Laing - Director
Appointment date: 20 Oct 2014
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 08 Sep 2021
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 20 Oct 2014
Therese Kathleen Elizabeth Laing - Director
Appointment date: 20 Oct 2014
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 08 Sep 2021
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 20 Oct 2014
Emma Margaret Laing - Director
Appointment date: 01 Mar 2019
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 01 Nov 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 30 Oct 2020
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 01 Mar 2019
Huiyuan Nz Limited
13 Rotary Park Close
F T Gray Trustee Limited
35 Moodie Street
C E Gray Trustee Limited
35 Moodie Street
Acme Clothing Limited
66 Connell Street
Steve Davie Limited
53 Moodie Street
Mars Family Trustee Limited
52 Connell Street
Accounting & Finance Limited
41 Coolock Crescent
Davys Accounting Services Limited
66 Totara Street
Gs Mclauchlan & Co Limited
Level 1, 243 Princes Street
Nicola Holman Chartered Accountant Limited
309 Signal Hill Road
Target Accounting Limited
90 Otaki Street
Vision Chartered Accountants Limited
1 Glenglyle Street